CITY OF LONDON OPTIONS LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON OPTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02009480

Incorporation date

10/04/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

43-45 Dorset Street, London W1U 7NACopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1986)
dot icon30/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2016
First Gazette notice for voluntary strike-off
dot icon06/03/2016
Application to strike the company off the register
dot icon29/11/2015
Statement by Directors
dot icon29/11/2015
Statement of capital on 2015-11-30
dot icon29/11/2015
Solvency Statement dated 28/10/15
dot icon29/11/2015
Resolutions
dot icon17/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon21/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Bernardus Smit as a director
dot icon11/12/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon06/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Termination of appointment of Christopher Taylor as a director
dot icon11/04/2013
Termination of appointment of Christopher Taylor as a secretary
dot icon18/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon08/08/2010
Director's details changed for Christopher John Taylor on 2010-08-01
dot icon05/08/2010
Director's details changed for Bernardus Casper Maria Smit on 2010-08-01
dot icon11/11/2009
Termination of appointment of David Gilliland as a director
dot icon27/08/2009
Return made up to 01/08/09; full list of members
dot icon27/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/11/2008
Secretary's change of particulars / christopher taylor / 30/06/2008
dot icon05/08/2008
Return made up to 01/08/08; full list of members
dot icon01/04/2008
Registered office changed on 02/04/2008 from adam house 7-10 adam street the strand london WC2N 6AA
dot icon31/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/09/2007
Return made up to 01/08/07; full list of members
dot icon08/07/2007
Secretary resigned;director resigned
dot icon29/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/04/2007
Registered office changed on 17/04/07 from: juxon house 100 st pauls courtyard london EC4M 8BU
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon19/11/2006
Registered office changed on 20/11/06 from: marc house 1ST floor great st thomas apostle london EC4V 2BB
dot icon24/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 01/08/06; full list of members
dot icon06/02/2006
Particulars of mortgage/charge
dot icon16/08/2005
Return made up to 01/08/05; full list of members
dot icon03/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon09/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/08/2003
Return made up to 01/08/03; full list of members
dot icon13/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/08/2002
Return made up to 01/08/02; full list of members
dot icon27/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Particulars of mortgage/charge
dot icon14/08/2001
Return made up to 01/08/01; full list of members
dot icon07/08/2001
Director resigned
dot icon10/05/2001
Full group accounts made up to 2000-12-31
dot icon06/12/2000
Full group accounts made up to 1999-12-31
dot icon17/10/2000
Return made up to 01/08/00; full list of members
dot icon16/11/1999
Return made up to 01/08/99; full list of members
dot icon20/04/1999
Full group accounts made up to 1998-12-31
dot icon11/10/1998
New director appointed
dot icon05/10/1998
Return made up to 01/08/98; full list of members
dot icon29/09/1998
Full group accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 01/08/97; full list of members
dot icon30/10/1997
Full group accounts made up to 1996-12-31
dot icon16/05/1997
Particulars of mortgage/charge
dot icon12/02/1997
Registered office changed on 13/02/97 from: marc house great st thomas apostle london EC4V 2BB
dot icon12/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned
dot icon08/09/1996
Full group accounts made up to 1995-12-31
dot icon02/09/1996
Return made up to 01/08/96; full list of members
dot icon24/10/1995
£ ic 600000/510300 22/09/95 £ sr 89700@1=89700
dot icon24/10/1995
Memorandum and Articles of Association
dot icon24/10/1995
Resolutions
dot icon28/08/1995
Full group accounts made up to 1994-12-31
dot icon23/08/1995
Secretary resigned
dot icon23/08/1995
New secretary appointed
dot icon23/08/1995
Return made up to 01/08/95; full list of members
dot icon16/05/1995
Registered office changed on 17/05/95 from: 5 chancery lane london WC2A 1LF
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Return made up to 01/08/94; full list of members
dot icon03/05/1994
Full group accounts made up to 1993-12-31
dot icon15/02/1994
Particulars of mortgage/charge
dot icon12/10/1993
Resolutions
dot icon12/10/1993
Resolutions
dot icon12/10/1993
Resolutions
dot icon04/08/1993
Return made up to 01/08/93; full list of members
dot icon13/04/1993
Full group accounts made up to 1992-12-31
dot icon06/12/1992
Auditor's resignation
dot icon06/10/1992
Full group accounts made up to 1991-12-31
dot icon18/08/1992
Return made up to 01/08/92; full list of members
dot icon01/09/1991
Return made up to 01/08/91; full list of members
dot icon11/07/1991
Ad 23/04/91--------- £ si 300000@1=300000 £ ic 300000/600000
dot icon25/04/1991
Memorandum and Articles of Association
dot icon25/04/1991
Nc inc already adjusted 11/04/91
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon24/04/1991
Full group accounts made up to 1990-12-31
dot icon15/02/1991
New secretary appointed
dot icon09/12/1990
Resolutions
dot icon20/08/1990
Full group accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 01/08/90; full list of members
dot icon27/02/1990
Full accounts made up to 1988-12-31
dot icon14/02/1990
New director appointed
dot icon27/06/1989
New director appointed
dot icon27/06/1989
Return made up to 15/05/89; full list of members
dot icon15/05/1989
Director resigned
dot icon11/05/1989
Wd 02/05/89 ad 30/03/89--------- £ si 250000@1=250000 £ ic 50000/300000
dot icon11/05/1989
Nc inc already adjusted
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon29/11/1988
Director's particulars changed
dot icon27/11/1988
Full accounts made up to 1987-12-31
dot icon27/11/1988
Return made up to 14/11/88; full list of members
dot icon21/06/1988
Registered office changed on 22/06/88 from: denning house 90 chancery lane london WC2A 1EU
dot icon18/03/1988
Particulars of mortgage/charge
dot icon26/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 02/11/87; full list of members
dot icon10/04/1987
New director appointed
dot icon03/04/1987
Gazettable document
dot icon27/11/1986
Director resigned
dot icon31/10/1986
Resolutions
dot icon31/10/1986
New director appointed
dot icon04/08/1986
Director resigned;new director appointed
dot icon22/07/1986
Accounting reference date notified as 31/12
dot icon05/06/1986
Certificate of change of name
dot icon10/04/1986
Incorporation
dot icon10/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Christopher
Director
13/11/2006 - 10/02/2013
13
Aarons, Mark Edward
Secretary
03/07/1995 - 30/04/2007
-
Taylor, Christopher John
Secretary
18/11/1996 - 10/02/2013
2
Smit, Bernardus Casper Maria
Director
21/09/1995 - 19/11/2013
1
GRAY'S INN SECRETARIES LIMITED
Nominee Secretary
31/07/1992 - 31/07/1996
186

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OF LONDON OPTIONS LIMITED

CITY OF LONDON OPTIONS LIMITED is an(a) Dissolved company incorporated on 10/04/1986 with the registered office located at 43-45 Dorset Street, London W1U 7NA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF LONDON OPTIONS LIMITED?

toggle

CITY OF LONDON OPTIONS LIMITED is currently Dissolved. It was registered on 10/04/1986 and dissolved on 30/05/2016.

Where is CITY OF LONDON OPTIONS LIMITED located?

toggle

CITY OF LONDON OPTIONS LIMITED is registered at 43-45 Dorset Street, London W1U 7NA.

What does CITY OF LONDON OPTIONS LIMITED do?

toggle

CITY OF LONDON OPTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON OPTIONS LIMITED?

toggle

The latest filing was on 30/05/2016: Final Gazette dissolved via voluntary strike-off.